Company NameTechnet Services Limited
Company StatusDissolved
Company Number04796454
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAbdul Rab Khan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleComputer Consultant
Correspondence Address40 Middlebrook Drive
Bolton
Lancashire
BL6 4RH
Secretary NameTasleem Kausar Khan
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleStudent
Correspondence Address356 Saint Helens Road
Bolton
Lancashire
BL3 3RR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address211 The Edge
Clowes Street
Manchester
Lancs
M3 5NF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,602
Cash£1,479
Current Liabilities£30,081

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2007Application for striking-off (1 page)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Registered office changed on 03/10/06 from: c/o m slaim and co 51 lord street manchester lancashire M3 1HL (1 page)
24 July 2006Return made up to 12/06/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 12/06/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2005Return made up to 12/06/04; full list of members; amend (6 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
6 July 2003Registered office changed on 06/07/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 June 2003Incorporation (6 pages)